STRATA TECHNOLOGY LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Liquidators' statement of receipts and payments to 2024-12-22

View Document

24/02/2424 February 2024 Liquidators' statement of receipts and payments to 2023-12-22

View Document

25/01/2325 January 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/01/2325 January 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Appointment of a voluntary liquidator

View Document

05/01/235 January 2023 Statement of affairs

View Document

05/01/235 January 2023 Resolutions

View Document

03/01/233 January 2023 Registered office address changed from Unit 7 Brooklands Close Sunbury-on-Thames TW16 7DX England to Shaw House 3 Tunsgate Guildford GU1 3QT on 2023-01-03

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

08/06/218 June 2021 29/09/20 TOTAL EXEMPTION FULL

View Document

04/06/214 June 2021 CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

22/06/2022 June 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MRS JANE ELIZABETH GREEN

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, SECRETARY TREVOR HESKETH

View Document

02/04/202 April 2020 SECRETARY APPOINTED MRS JANE ELIZABETH GREEN

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

07/06/197 June 2019 NOTIFICATION OF PSC STATEMENT ON 05/03/2019

View Document

03/06/193 June 2019 CESSATION OF TREVOR JOHN HESKETH AS A PSC

View Document

03/06/193 June 2019 CESSATION OF JOHN DAVID BASSETT AS A PSC

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 ADOPT ARTICLES 20/02/2019

View Document

25/01/1925 January 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035742250003

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM STRATA HOUSE BATAVIA ROAD SUNBURY ON THAMES MIDDLESEX TW16 5LR

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BASSETT

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

26/09/1826 September 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

07/08/177 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID BASSETT

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR JOHN HESKETH

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/06/1616 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER STUART KIMBER / 01/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035742250003

View Document

04/06/154 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/06/1418 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/04/149 April 2014 DIRECTOR APPOINTED DR ROGER STUART KIMBER

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDRE VAN DAELE

View Document

23/07/1323 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/06/128 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGINS

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED DR HENRY KINLOCH

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/06/113 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

14/09/1014 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/08/1013 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/06/104 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DAVID BASSETT / 27/11/2009

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TREVOR JOHN HESKETH / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JAMES HIGGINS / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE BERNARD VAN DAELE / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN HESKETH / 27/11/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/06/093 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TREVOR HESKETH / 28/01/2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED ANDRE BERNARD VAN DAELE

View Document

04/06/084 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/06/0722 June 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 3-4 GREAT MARLBOROUGH STREET LONDON W1F 7HH

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 03/06/03; NO CHANGE OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

06/03/036 March 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/03/034 March 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/03/034 March 2003 £ SR 11000@1 05/03/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 3/4 GREAT MARLBOROUGH STREET LONDON W1V 2AR

View Document

02/08/012 August 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/08/012 August 2001 £ SR 12000@1 27/07/00

View Document

02/08/012 August 2001 £ SR 26500@1 09/04/01

View Document

02/08/012 August 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/06/0129 June 2001 RETURN MADE UP TO 03/06/01; CHANGE OF MEMBERS

View Document

21/04/0121 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 03/06/00; CHANGE OF MEMBERS

View Document

13/07/0013 July 2000 £ IC 148000/144000 13/04/00 £ SR 4000@1=4000

View Document

08/12/998 December 1999 £ IC 153500/143000 29/09/99 £ SR 10500@1=10500

View Document

24/06/9924 June 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

13/03/9913 March 1999 CONVE 12/02/99

View Document

13/03/9913 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/9913 March 1999 ALTER MEM AND ARTS 12/02/99

View Document

13/03/9913 March 1999 £ NC 1000/1000000 12/02/99

View Document

11/08/9811 August 1998 COMPANY NAME CHANGED ENHANCED PROCESS TECHNOLOGY LTD. CERTIFICATE ISSUED ON 12/08/98

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 15 LAKELAND DRIVE FRIMLEY CAMBERLEY SURREY GU16 5LD

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

03/06/983 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company